Association Motor Club, LLC
11
Lisa Ritchey Craig
07/09/2024
03/26/2026
Yes
v
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
Debtor Association Motor Club, LLC
348 14th Street, NW Atlanta, GA 30318 FULTON-GA Tax ID / EIN: 45-1561750 dba d/b/a Auto Spa Bistro |
represented by |
Brad Fallon
Fallon Law PC Suite 2625 1201 W. Peachtree St. NW Atlanta, GA 30309 404-849-2199 Fax : 470-994-0579 Email: brad@fallonbusinesslaw.com Caitlyn Powers
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-941-8919 Email: cpowers@rlkglaw.com TERMINATED: 10/10/2024 William A. Rountree
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-584-1238 Email: wrountree@rlkglaw.com TERMINATED: 10/10/2024 |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Jonathan S. Adams
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4438 Email: jonathan.s.adams@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 196 | Amended Chapter 11 Plan filed by Brad Fallon on behalf of Association Motor Club, LLC. (related document(s) [89]) (Fallon, Brad) |
| 03/26/2026 | 195 | Amended Disclosure Statement filed by Brad Fallon on behalf of Association Motor Club, LLC. Hearing to be held on 5/6/2026 at 10:30 AM in Courtroom 1204, Atlanta. (related document(s) [191]) (Fallon, Brad) |
| 03/19/2026 | Confirmation of Amended Plan Hearing to be held on 6/9/2026 at 10:00 AM in Courtroom 1204, Atlanta. See Doc [190] (cdl) | |
| 03/04/2026 | 194 | Certificate of Service of Consent Order Establishing Procedures and Deadlines for Approval of Debtor's Amended Disclosure Statement, Solicitation, and Confirmation of Amended Chapter 11 Plan filed by Brad Fallon on behalf of Association Motor Club, LLC. (related document(s) [190]) (Fallon, Brad) |
| 03/04/2026 | 193 | Certificate of Service of Notice of Disclosure Statement Hearing and Deadline to Object (Doc. 191) filed by Brad Fallon on behalf of Association Motor Club, LLC. (related document(s) [191]) (Fallon, Brad) |
| 03/04/2026 | 192 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Brad Fallon on behalf of Association Motor Club, LLC. (Fallon, Brad) |
| 03/04/2026 | 191 | Notice of Hearing on Amended Disclosure Statement and April 15 Deadline for Objections Filed by Brad Fallon on behalf of Association Motor Club, LLC. Hearing to be held on 5/6/2026 at 10:30 AM in Courtroom 1204, Atlanta. (related document(s) [190])(Fallon, Brad) |
| 03/02/2026 | 190 | Consent Order Establishing Procedures and Deadlines for Approval of Debtor's Amended Disclosure Statement, Solicitation and Confirmation of Amended Chapter 11 Plan. Hearing to be held on 5/6/2026 at 10:30 AM in Courtroom 1204, Atlanta. Objections are due by 5/15/2026. Service by Counsel for Debtor. Entered on 3/2/2026. (related document(s) [154], [181]) (cws) |
| 02/20/2026 | 189 | Certificate of Mailing by BNC of Notice of Transfer of Claim Notice Date 02/20/2026. (Admin.) |
| 02/19/2026 | 188 | Notice of Intent to Serve Subpoena on Wells Fargo Bank, N.A. (FRBP 9016; FRCP 45(a)(4)) Filed by Andres H. Sandoval on behalf of Small Business Administration. (Attachments: # (1) Exhibit 1 - Subpoena to Wells Fargo Bank, N.A.)(Sandoval, Andres) |